STANLEY HUGH LEACH LTD
LONDON

Hellopages » Greater London » Westminster » W1W 8DW

Company number 02821185
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address NABARRO ACCOUNTANTS, 34-35 EASTCASTLE STREET, LONDON, W1W 8DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 1,000 ; Director's details changed for Robert Michael Leach on 1 March 2016; Withdraw the company strike off application. The most likely internet sites of STANLEY HUGH LEACH LTD are www.stanleyhughleach.co.uk, and www.stanley-hugh-leach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Stanley Hugh Leach Ltd is a Private Limited Company. The company registration number is 02821185. Stanley Hugh Leach Ltd has been working since 25 May 1993. The present status of the company is Active. The registered address of Stanley Hugh Leach Ltd is Nabarro Accountants 34 35 Eastcastle Street London W1w 8dw. . LEACH, Peter Adrian is a Secretary of the company. LEACH, Peter Adrian is a Director of the company. LEACH, Robert Michael is a Director of the company. RIX, Penelope Jane is a Director of the company. Secretary BLANCHARD, Paul Robert has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LEACH, Peter Adrian has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LEACH, Arthur John David has been resigned. Director LEACH, Peter Adrian has been resigned. Director MASON, Colin has been resigned. Director PATERSON, James has been resigned. Director REED, Douglas Bernard has been resigned. Director SANDERSON, William John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEACH, Peter Adrian
Appointed Date: 26 September 1997

Director
LEACH, Peter Adrian
Appointed Date: 26 September 1997
70 years old

Director
LEACH, Robert Michael
Appointed Date: 11 July 1999
67 years old

Director
RIX, Penelope Jane
Appointed Date: 11 July 1999
62 years old

Resigned Directors

Secretary
BLANCHARD, Paul Robert
Resigned: 26 September 1997
Appointed Date: 01 September 1995

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 09 June 1993
Appointed Date: 25 May 1993

Secretary
LEACH, Peter Adrian
Resigned: 31 August 1995
Appointed Date: 09 June 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 09 June 1993
Appointed Date: 25 May 1993
34 years old

Director
LEACH, Arthur John David
Resigned: 11 July 1999
Appointed Date: 09 June 1993
101 years old

Director
LEACH, Peter Adrian
Resigned: 31 August 1995
Appointed Date: 22 July 1993
70 years old

Director
MASON, Colin
Resigned: 26 September 1997
Appointed Date: 01 September 1995
74 years old

Director
PATERSON, James
Resigned: 31 December 1995
Appointed Date: 22 July 1993
103 years old

Director
REED, Douglas Bernard
Resigned: 31 August 1995
Appointed Date: 22 July 1993

Director
SANDERSON, William John
Resigned: 31 August 1998
Appointed Date: 22 July 1993
89 years old

STANLEY HUGH LEACH LTD Events

26 Aug 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,000

26 Aug 2016
Director's details changed for Robert Michael Leach on 1 March 2016
26 Aug 2016
Withdraw the company strike off application
05 Jul 2016
First Gazette notice for voluntary strike-off
22 Jun 2016
Application to strike the company off the register
...
... and 69 more events
24 Aug 1993
New director appointed

25 Jun 1993
Secretary resigned;new secretary appointed

25 Jun 1993
Director resigned;new director appointed

18 Jun 1993
Registered office changed on 18/06/93 from: 120 east road london N1 6AA

25 May 1993
Incorporation

STANLEY HUGH LEACH LTD Charges

24 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…